Search icon

STORM POWER PRODUCTS, INC.

Company Details

Entity Name: STORM POWER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000078512
FEI/EIN Number 753106849
Address: 4301 WOODLAND PARK DR., MELBOURNE, FL, 32904, US
Mail Address: 4301 WOODLAND PARK DR., MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SLAUGHTER HENRY G Agent 4301 WOODLAND PARK DR., MELBOURNE, FL, 32904

President

Name Role Address
WIENER MARK President 4301 WOODLAND PARK DR., UNIT 103, MELBOURNE, FL, 32904

Secretary

Name Role Address
WIENER MARK Secretary 4301 WOODLAND PARK DR., UNIT 103, MELBOURNE, FL, 32904

Director

Name Role Address
WIENER MARK Director 4301 WOODLAND PARK DR., UNIT 103, MELBOURNE, FL, 32904
SLAUGHTER HENRY G Director 4301 WOODLAND PARK DR., UNIT 103, MELBOURNE, FL, 32904

Vice President

Name Role Address
SLAUGHTER HENRY G Vice President 4301 WOODLAND PARK DR., UNIT 103, MELBOURNE, FL, 32904

Treasurer

Name Role Address
SLAUGHTER HENRY G Treasurer 4301 WOODLAND PARK DR., UNIT 103, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-02 4301 WOODLAND PARK DR., MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2003-09-02 4301 WOODLAND PARK DR., MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-02 4301 WOODLAND PARK DR., MELBOURNE, FL 32904 No data
AMENDMENT AND NAME CHANGE 2003-03-18 STORM POWER PRODUCTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003084 LAPSED 05-2004-CC-9405 CTY CRT BREVARD CTY 2006-02-14 2011-03-03 $14703.49 C.H. ROBINSON CO., 8100 MITCHELL RD, SUITE 200, EDEN PRAIRIE, MN 55344

Documents

Name Date
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-09-02
Amendment and Name Change 2003-03-18
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State